About

Registered Number: 04043250
Date of Incorporation: 31/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1 Park View Court, Saint Pauls Road, Shipley, West Yorkshire, BD18 3DZ

 

Based in Shipley, Beresford Roofing Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Doreen Ray 31 July 2000 - 1
BERESFORD, Gordon Ernest 31 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BERESFORD, Sarah Louise 31 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
AA - Annual Accounts 12 February 2018
SH01 - Return of Allotment of shares 29 January 2018
AA - Annual Accounts 24 April 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 17 March 2017
DISS40 - Notice of striking-off action discontinued 12 July 2016
AA - Annual Accounts 11 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 27 July 2015
AA01 - Change of accounting reference date 27 July 2015
AA01 - Change of accounting reference date 28 April 2015
MR01 - N/A 12 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 07 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 22 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
AA - Annual Accounts 25 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2014 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Legal mortgage 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.